Advanced company searchLink opens in new window

CRESTWOOD HOMES INTERNATIONAL LTD

Company number 10650316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2022 TM01 Termination of appointment of Monzur Ahmed as a director on 26 August 2022
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
15 Sep 2021 SH01 Statement of capital following an allotment of shares on 15 September 2021
  • GBP 1
15 Sep 2021 AP01 Appointment of Mr Monzur Ahmed as a director on 15 September 2021
15 Sep 2021 PSC07 Cessation of Gionata Dubois as a person with significant control on 1 September 2021
28 Jun 2021 CS01 Confirmation statement made on 25 February 2019 with updates
26 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 31 March 2021
25 Jun 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2021 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 417 Barking Road London E13 8AL on 27 January 2021
01 Apr 2020 TM01 Termination of appointment of Gionata Dubois as a director on 31 March 2020
01 Apr 2020 TM02 Termination of appointment of Gionata Dubois as a secretary on 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
23 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
28 Aug 2019 TM01 Termination of appointment of Monzur Ahmed as a director on 1 August 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
03 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
25 Sep 2018 PSC01 Notification of Jakibur Rahman as a person with significant control on 1 May 2018
24 Sep 2018 SH08 Change of share class name or designation
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 May 2018
  • GBP 3.00
19 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association